ABBOTS RIPTON FARMING COMPANY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

11/12/2411 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Termination of appointment of Lee Benjamin Halling as a secretary on 2022-03-25

View Document

25/03/2225 March 2022 Appointment of Lesley Ann Cundy as a secretary on 2022-03-24

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/05/2126 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / THE HON FREDDIE JOHN FELLOWES / 26/04/2021

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006198490005

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY JOHN READ

View Document

03/04/173 April 2017 SECRETARY APPOINTED MR LEE BENJAMIN HALLING

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED LADY ALISON MARY DE RAMSEY

View Document

03/10/133 October 2013 DIRECTOR APPOINTED THE HON FREDDIE JOHN FELLOWES

View Document

03/01/133 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

02/02/112 February 2011 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE HON ANDREW EDWARD FELLOWES / 03/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE HON MRS JENNIFER JULIA FELLOWES / 03/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY MARIE MORGAN

View Document

22/09/0822 September 2008 SECRETARY APPOINTED JOHN BROOKE READ

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: THE ESTATE OFFICE ABBOTS RIPTON HALL ABBOTS RIPTON HUNTINGDON CAMBS PE17 2PQ

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 20/12/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 NC INC ALREADY ADJUSTED 15/07/93

View Document

10/11/9410 November 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/07/93

View Document

30/09/9430 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/01/9418 January 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 23/12/92; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 23/12/91; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

11/01/9011 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: THE ESTATE OFFICE RAMSEY HUNTINGDON

View Document

21/11/8821 November 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/05/8825 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

11/12/8611 December 1986 DIRECTOR RESIGNED

View Document

06/09/866 September 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

28/01/5928 January 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company